Search icon

BANK OZK

Company claim

Is this your business?

Get access!

Company Details

Name: BANK OZK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252119
ZIP code: 10005
County: Albany
Place of Formation: Arkansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 18000 CANTRELL ROAD, LITTLE ROCK, AR, United States, 72223

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE GLEASON Chief Executive Officer PO BOX 8811, LITTLE ROCK, AR, United States, 72231

History

Start date End date Type Value
2023-09-11 2023-09-11 Address PO BOX 8811, LITTLE ROCK, AR, 72231, 8811, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address PO BOX 8811, LITTLE ROCK, AR, 72231, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003089 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210916002617 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190910060482 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-91421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

CFPB Complaint

Date:
2024-12-09
Issue:
Opening an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-01-25
Issue:
Opening an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-01-01
Issue:
Confusing or missing disclosures
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2018-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WOOD,
Party Role:
Plaintiff
Party Name:
BANK OZK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State